CIRRUS HOMES LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 7HP

Company number 05928656
Status Active
Incorporation Date 8 September 2006
Company Type Private Limited Company
Address 6 MANSEL LACY, HEREFORD, ENGLAND, HR4 7HP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Registered office address changed from 2 Kiln Towers Shetton Barns Mansel Lacy Hereford HR4 7HP to 6 Mansel Lacy Hereford HR4 7HP on 3 February 2017; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of CIRRUS HOMES LIMITED are www.cirrushomes.co.uk, and www.cirrus-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Cirrus Homes Limited is a Private Limited Company. The company registration number is 05928656. Cirrus Homes Limited has been working since 08 September 2006. The present status of the company is Active. The registered address of Cirrus Homes Limited is 6 Mansel Lacy Hereford England Hr4 7hp. . PALMER, David is a Director of the company. WALTERS, Carol Anne is a Director of the company. Secretary THOMAS, Andrew Louis Strang has been resigned. Director THOMAS, Andrew Louis Strang has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PALMER, David
Appointed Date: 08 September 2006
81 years old

Director
WALTERS, Carol Anne
Appointed Date: 22 March 2011
78 years old

Resigned Directors

Secretary
THOMAS, Andrew Louis Strang
Resigned: 28 January 2011
Appointed Date: 08 September 2006

Director
THOMAS, Andrew Louis Strang
Resigned: 28 January 2011
Appointed Date: 08 September 2006
56 years old

Persons With Significant Control

Mr David Palmer
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Anne Walters
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CIRRUS HOMES LIMITED Events

12 Apr 2017
Confirmation statement made on 4 April 2017 with updates
03 Feb 2017
Registered office address changed from 2 Kiln Towers Shetton Barns Mansel Lacy Hereford HR4 7HP to 6 Mansel Lacy Hereford HR4 7HP on 3 February 2017
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
04 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 25 more events
16 Sep 2008
Return made up to 08/09/08; full list of members
07 Dec 2007
Return made up to 08/09/07; full list of members
17 Jan 2007
Particulars of mortgage/charge
16 Jan 2007
Particulars of mortgage/charge
08 Sep 2006
Incorporation

CIRRUS HOMES LIMITED Charges

31 March 2011
Legal mortgage
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1, 4, 5, and 6 shetton barns, mansell lacy, hereford…
31 March 2011
Mortgage debenture
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
12 January 2007
Legal charge
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Partside Limited
Description: Land and buildings known as shetton barns mansell lacy…
12 January 2007
Legal charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land k/a shetton barns mansell lacy herefordshire. And all…